Entity Name: | PARADISE CLOSETS AND STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PARADISE CLOSETS AND STORAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | L06000110178 |
FEI/EIN Number |
205880448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 Choctawhatchee Rd SE, Ft Walton Beach, FL, 32548, US |
Mail Address: | 12 Choctawhatchee Rd SE, Ft Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiDonato Phillip P | Auth | 42 Paradise Point Rd., Shalimar, FL, 32579 |
DIDONATO DEREK D | Agent | 12 CHOCTAWHATCHEE RD, FT. WALTON BEACH, FL, 32548 |
DiDonato Derek P | Manager | 12 Choctawhatchee Rd SE, Ft Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-13 | DIDONATO, DEREK D | - |
REINSTATEMENT | 2023-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-29 | 12 Choctawhatchee Rd SE, Ft Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2020-02-29 | 12 Choctawhatchee Rd SE, Ft Walton Beach, FL 32548 | - |
LC STMNT OF RA/RO CHG | 2019-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-16 | 12 CHOCTAWHATCHEE RD, FT. WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-25 |
REINSTATEMENT | 2023-10-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-02-29 |
CORLCRACHG | 2019-09-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State